CAIRNS INTERSPHERE CONSULTING LIMITED

CAIRNS INTERSPHERE CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAIRNS INTERSPHERE CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290612
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAIRNS INTERSPHERE CONSULTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAIRNS INTERSPHERE CONSULTING LIMITED located?

    Registered Office Address
    1 Rutland Court
    Edinburgh
    EH3 8EY Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRNS INTERSPHERE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSPHERE CONSULTING LIMITEDSep 21, 2005Sep 21, 2005

    What are the latest accounts for CAIRNS INTERSPHERE CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for CAIRNS INTERSPHERE CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAIRNS INTERSPHERE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ann Groat Wilkie as a director on Sep 30, 2014

    2 pagesTM01

    Termination of appointment of Alastair Louis Murray as a director on Nov 21, 2013

    1 pagesTM01

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Termination of appointment of Robert James Metcalfe as a director on Nov 03, 2011

    2 pagesTM01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Director's details changed for Dr Alastair Louis Murray on Sep 05, 2011

    2 pagesCH01

    Director's details changed for Dr Alastair Louis Murray on Sep 21, 2005

    1 pagesCH01

    Statement of capital following an allotment of shares on Dec 31, 2009

    • Capital: GBP 100
    4 pagesSH01

    Annual return made up to Sep 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ann Groat Wilkie on Sep 21, 2010

    2 pagesCH01

    Director's details changed for Dr Alastair Louis Murray on Sep 21, 2010

    2 pagesCH01

    Termination of appointment of Graeme Buck as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Sep 21, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of CAIRNS INTERSPHERE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, William James
    Granton Road
    EH5 1AJ Edinburgh
    Moray Lodge 184/7
    Midlothian
    Director
    Granton Road
    EH5 1AJ Edinburgh
    Moray Lodge 184/7
    Midlothian
    ScotlandBritish131777490001
    BUCK, Graeme William Robert
    Wood Place
    EH54 6SZ Livingston
    32
    West Lothian
    Secretary
    Wood Place
    EH54 6SZ Livingston
    32
    West Lothian
    British132935810001
    CAIRNS, William James
    18 Nelson Street
    EH3 6LG Edinburgh
    Midlothian
    Secretary
    18 Nelson Street
    EH3 6LG Edinburgh
    Midlothian
    British50856460003
    TREASURER, David Edward
    51d Market Street
    EH21 6PS Musselburgh
    East Lothian
    Secretary
    51d Market Street
    EH21 6PS Musselburgh
    East Lothian
    British94598990001
    FORREST, Katherine, Dr
    27 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    27 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    British110807680001
    METCALFE, Robert James
    Red How Lodge
    Lamplugh
    CA14 4RN Workington
    Cumbria
    Director
    Red How Lodge
    Lamplugh
    CA14 4RN Workington
    Cumbria
    EnglandBritish52401940003
    MURRAY, Alastair Louis, Dr
    1 Rutland Court
    Edinburgh
    EH3 8EY Lothian
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY Lothian
    United KingdomBritish107743220003
    WILKIE, Ann Groat
    2050 Robie Street
    B3K 4M3 Halifax
    Nova Scotia
    Director
    2050 Robie Street
    B3K 4M3 Halifax
    Nova Scotia
    CanadaBritish122101570001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0